R PLASTICS LIMITED

Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire
StatusLIQUIDATION
Company No.04081363
CategoryPrivate Limited Company
Incorporated02 Oct 2000
Age23 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

R PLASTICS LIMITED is an liquidation private limited company with number 04081363. It was incorporated 23 years, 7 months, 17 days ago, on 02 October 2000. The company address is Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Dec 2023

Action Date: 10 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

New address: Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR

Old address: Cowgill Holloway Busines Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2023-08-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2023

Action Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

New address: Cowgill Holloway Busines Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR

Change date: 2021-12-16

Old address: C/O Alan Coleman Copper Room Deva City Office Park Trinity Way Salford M3 7BG England

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2021

Action Date: 10 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2020

Action Date: 10 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2020

Action Date: 10 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2018

Action Date: 10 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2018

Action Date: 10 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-10

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Nov 2016

Action Date: 11 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-10-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 11 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 11 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Sep 2016

Action Date: 18 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-07-18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 11 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 01 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Feb 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rotalac plastics LIMITED\certificate issued on 22/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-22

Old address: Southmoor Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9DU

New address: C/O Alan Coleman Copper Room Deva City Office Park Trinity Way Salford M3 7BG

Documents

View document PDF

Change account reference date company current extended

Date: 31 Dec 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mr Timothy Grant Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Timmins

Termination date: 2015-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Willis

Termination date: 2015-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Willis

Termination date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Adele Susan Devine

Appointment date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Wall

Appointment date: 2015-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-20

Charge number: 040813630005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-20

Charge number: 040813630004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040813630003

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 15 Dec 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/12/09

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Iain Willis

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Leonard Timmins

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 20/04/2009 from southmoor road roundhorn industrial estate wythenshawe manchester M23 9DU

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Resolution

Date: 20 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 20 Aug 2008

Category: Miscellaneous

Type: MISC

Description: Certificate - reduction of share capital

Documents

View document PDF

Miscellaneous

Date: 20 Aug 2008

Category: Miscellaneous

Type: MISC

Description: Court order - reduction of share capital

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / leonard timmins / 28/07/2008

Documents

View document PDF

Resolution

Date: 08 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 08/11/06 from: canal road timperley altrincham cheshire WA14 1TB

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 24 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 17/01/04 from: neville house 42-46 hagley road edgbaston birmingham B16 8PZ

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 31 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Capital

Type: 123

Description: £ nc 1000/10000000 27/10/00

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/01 to 31/12/01

Documents

View document PDF


Some Companies

36 ELTON ROAD MANAGEMENT COMPANY LIMITED

GARDEN FLAT,BISHOPSTON,BS7 8DD

Number:09140487
Status:ACTIVE
Category:Private Limited Company

A PHILLIPS BATHROOMS LTD

805 BRIERCLIFFE ROAD,BURNLEY,BB10 2EZ

Number:11907434
Status:ACTIVE
Category:Private Limited Company

HOLIDAY IN THE SUN LIMITED

143 HENDON WAY,LONDON,NW2 2NA

Number:04784699
Status:ACTIVE
Category:Private Limited Company

IONWORKS DEVELOPMENTS LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:10440913
Status:ACTIVE
Category:Private Limited Company

MZ CONSTRUCTION CONSUMABLE SUPPLY LTD

23A BOTWELL LANE,HAYES,UB3 2AB

Number:10347411
Status:ACTIVE
Category:Private Limited Company

TILLY PLASTERING LIMITED

31 STONEYGATE ROAD,LUTON,LU4 9TG

Number:10596986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source